Company NameTriumph Processing Limited
Company StatusDissolved
Company Number01667391
CategoryPrivate Limited Company
Incorporation Date27 September 1982(41 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr John Peter Welburn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(9 years, 7 months after company formation)
Appointment Duration32 years
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address2 The Crofters
Crimp Hill Road Old Windsor
Windsor
Berkshire
SL4 2SP
Director NameMrs Sarah Welburn
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(9 years, 7 months after company formation)
Appointment Duration32 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Crofters
Crimp Hill
Old Windsor
Berkshire
SL4 2QY
Secretary NameMrs Sarah Welburn
NationalityBritish
StatusCurrent
Appointed30 April 1992(9 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crofters
Crimp Hill
Old Windsor
Berkshire
SL4 2QY
Director NameMr Mark Robert Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1996(13 years, 4 months after company formation)
Appointment Duration28 years, 3 months
RolePhotographic Laboratory Techni
Country of ResidenceUnited Kingdom
Correspondence Address7 Sanderling Road
Beltinge
Herne Bay
Kent
CT6 6HE
Director NameMr Simon Welburn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1993)
RoleSenior Technician
Correspondence Address44 Putney High Street
London
SW15 1SH

Location

Registered AddressBrb Wilkins Kennedy
Elvaco House 180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 September 2001Dissolved (1 page)
21 June 2001Liquidators statement of receipts and payments (5 pages)
21 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
22 August 2000Liquidators statement of receipts and payments (5 pages)
23 February 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
24 February 1999Liquidators statement of receipts and payments (5 pages)
27 August 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
2 September 1997Liquidators statement of receipts and payments (6 pages)
18 September 1996Registered office changed on 18/09/96 from: elvaco house 180 high street egham surrey TW20 9DN (1 page)
23 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 1996Appointment of a voluntary liquidator (1 page)
9 August 1996Registered office changed on 09/08/96 from: 2 crofters crimp hill old windsor berks SL4 2QY (1 page)
9 June 1996Return made up to 30/04/96; full list of members (6 pages)
4 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 March 1996New director appointed (2 pages)
4 March 1996Ad 08/01/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
10 May 1995Return made up to 30/04/95; no change of members (4 pages)
18 April 1995Particulars of mortgage/charge (4 pages)